Hartlepool
Cleveland
TS24 7ND
Secretary Name | Wendy Louise Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 June 2010) |
Role | Civil Servant |
Correspondence Address | 56 Wolviston Road Billingham Stockton On Tees Teeside TS22 5ET |
Director Name | Christopher Alan Milner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Tax Adviser |
Correspondence Address | 3 Coleshill Close Billingham Cleveland TS23 3AG |
Secretary Name | Christopher Alan Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Tax Adviser |
Correspondence Address | 3 Coleshill Close Billingham Cleveland TS23 3AG |
Secretary Name | Sybil Audrey Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 October 2002) |
Role | Retired |
Correspondence Address | 76 Ragpath Lane Roseworth Stockton On Tees Cleveland TS19 9AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 19/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 21 church square hartlepool cleveland TS24 7EU (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 21 church square hartlepool cleveland TS24 7EU (1 page) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 April 2003 | Company name changed atusker LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed atusker LIMITED\certificate issued on 25/04/03 (2 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Secretary resigned (2 pages) |
3 January 2003 | Secretary resigned (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
19 March 2001 | Incorporation (17 pages) |